Company NameGS Shoes Ltd.
DirectorJohn Smart
Company StatusActive
Company NumberSC402398
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr John Smart
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address51 Alloway Street
Ayr
Ayrshire
KA7 1SP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameBrian Smart
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address51 Alloway Street
Ayr
Ayrshire
KA7 1SP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01292 263919
Telephone regionAyr

Location

Registered Address51 Alloway Street
Ayr
Ayrshire
KA7 1SP
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Brian Smart
50.00%
Ordinary
50 at £1John Smart
50.00%
Ordinary

Financials

Year2014
Net Worth£43,590
Cash£2,404
Current Liabilities£56,489

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

22 August 2013Delivered on: 5 September 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 March 2012Delivered on: 8 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 August 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
28 August 2020Cessation of Brian Smart as a person with significant control on 7 April 2020 (1 page)
28 August 2020Termination of appointment of Brian Smart as a director on 9 April 2020 (1 page)
29 May 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
8 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
3 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
3 July 2017Notification of John Smart as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Director's details changed for Brian Smart on 3 July 2017 (2 pages)
3 July 2017Notification of Brian Smart as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
3 July 2017Notification of John Smart as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Director's details changed for Brian Smart on 3 July 2017 (2 pages)
3 July 2017Notification of Brian Smart as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Director's details changed for Brian Smart on 25 June 2013 (2 pages)
3 July 2014Director's details changed for John Smart on 25 June 2013 (2 pages)
3 July 2014Director's details changed for Brian Smart on 25 June 2013 (2 pages)
3 July 2014Director's details changed for John Smart on 25 June 2013 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 September 2013Registration of charge 4023980002 (20 pages)
5 September 2013Registration of charge 4023980002 (20 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
28 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2011Appointment of Brian Smart as a director (3 pages)
4 October 2011Appointment of John Smart as a director (3 pages)
4 October 2011Appointment of John Smart as a director (3 pages)
4 October 2011Appointment of Brian Smart as a director (3 pages)
10 August 2011Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 10 August 2011 (2 pages)
10 August 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 100
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 100
(4 pages)
10 August 2011Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 10 August 2011 (2 pages)
1 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
30 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 June 2011Incorporation (23 pages)
24 June 2011Incorporation (23 pages)